Background WavePink WaveYellow Wave

THINKPROJECT UK HOLDINGS LIMITED (10152981)

THINKPROJECT UK HOLDINGS LIMITED (10152981) is an active UK company. incorporated on 28 April 2016. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THINKPROJECT UK HOLDINGS LIMITED has been registered for 9 years. Current directors include O'NEILL, Anjum.

Company Number
10152981
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
The Quad, Reading, RG1 1NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'NEILL, Anjum
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKPROJECT UK HOLDINGS LIMITED

THINKPROJECT UK HOLDINGS LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THINKPROJECT UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10152981

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

WELLAND HOLDINGS LIMITED
From: 28 April 2016To: 21 August 2020
Contact
Address

The Quad One Station Hill Reading, RG1 1NF,

Previous Addresses

The Quad One Station Hill Reading RG1 1NF England
From: 2 October 2025To: 2 October 2025
North Warehouse Gloucester Docks Gloucester GL1 2FB England
From: 15 June 2025To: 2 October 2025
Welland House, Meteor Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG United Kingdom
From: 28 April 2016To: 15 June 2025
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Sept 16
Funding Round
Dec 16
Loan Cleared
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Jun 18
Loan Secured
Aug 18
Director Left
May 19
Director Joined
May 19
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 24
Director Left
Nov 24
Loan Secured
Jun 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Jan 26
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

O'NEILL, Anjum

Active
One Station Hill, ReadingRG1 1NF
Born October 1979
Director
Appointed 24 Oct 2025

ADAMS, Annarien

Resigned
One Station Hill, ReadingRG1 1NF
Born October 1980
Director
Appointed 11 Oct 2024
Resigned 12 Dec 2025

BACHMAIER, Thomas

Resigned
Barnett Way, GloucesterGL4 3GG
Born May 1963
Director
Appointed 22 May 2018
Resigned 01 May 2019

BURTON, Gareth Lloyd

Resigned
Barnett Way, GloucesterGL4 3GG
Born November 1965
Director
Appointed 01 May 2019
Resigned 01 Dec 2020

CHEESEMAN, Anna

Resigned
One Station Hill, ReadingRG1 1NF
Born February 1976
Director
Appointed 01 Dec 2020
Resigned 24 Nov 2025

GRÜSSHABER, Ralf

Resigned
Meteor Court, Barnett Way, GloucesterGL4 3GG
Born August 1969
Director
Appointed 22 May 2018
Resigned 30 Jun 2022

SCHEUERMANN, Markus

Resigned
Barnett Way, GloucesterGL4 3GG
Born June 1973
Director
Appointed 29 Jun 2022
Resigned 31 Oct 2024

WALKER, Benjamin

Resigned
Barnett Way, Barnwood, GloucesterGL4 3GG
Born March 1981
Director
Appointed 28 Apr 2016
Resigned 22 May 2018

WALKER, Daniel

Resigned
Barnett Way, Barnwood, GloucesterGL4 3GG
Born August 1982
Director
Appointed 28 Apr 2016
Resigned 22 May 2018

WOODROW, Nicholas Terence

Resigned
Barnett Way, Barnwood, GloucesterGL4 3GG
Born December 1979
Director
Appointed 28 Apr 2016
Resigned 22 May 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Benjamin Walker

Ceased
Barnett Way, GloucesterGL4 3GG
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2016
Ceased 22 May 2018

Mr Daniel Walker

Ceased
Barnett Way, GloucesterGL4 3GG
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2016
Ceased 22 May 2018

Mr Nicholas Terence Woodrow

Ceased
Barnett Way, GloucesterGL4 3GG
Born December 1979

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Resolution
21 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
10 July 2018
RP04AP01RP04AP01
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 June 2018
RP04SH01RP04SH01
Resolution
7 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
6 June 2018
RP04CS01RP04CS01
Legacy
6 June 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Resolution
13 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Incorporation Company
28 April 2016
NEWINCIncorporation